Advanced company searchLink opens in new window

HAWARA LIMITED

Company number 11551221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from Office 1733 58 Peregrine Road Hainault Ilford IG6 3SZ England to 146 Harlesden Road London NW10 3SE on 15 February 2023
15 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 AA01 Current accounting period shortened from 29 September 2022 to 30 June 2022
13 Apr 2022 PSC04 Change of details for Mr Shahab Karimi as a person with significant control on 13 April 2022
13 Apr 2022 AD01 Registered office address changed from 216 Flat 4 Ballards Lane 216 Flat 4 London N3 2LX England to Office 1733 58 Peregrine Road Hainault Ilford IG6 3SZ on 13 April 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 29 September 2021
27 Jan 2022 PSC01 Notification of Shahab Karimi as a person with significant control on 2 November 2021
15 Nov 2021 TM01 Termination of appointment of Abbas Hosseini as a director on 11 November 2021
15 Nov 2021 PSC07 Cessation of Abbas Hosseini as a person with significant control on 15 November 2021
15 Nov 2021 AP01 Appointment of Mr Shahab Karimi as a director on 2 November 2021
19 Oct 2021 AA Accounts for a dormant company made up to 29 September 2020
19 Oct 2021 AD01 Registered office address changed from Flat a 122 Huddleston Road London N7 0EG England to 216 Flat 4 Ballards Lane 216 Flat 4 London N3 2LX on 19 October 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
22 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
20 Jan 2021 AP01 Appointment of Mr Abbas Hosseini as a director on 10 July 2020
20 Jan 2021 PSC01 Notification of Abbas Hosseini as a person with significant control on 10 July 2020
20 Jan 2021 AD01 Registered office address changed from 160 Seven Sisters Road London N7 7PT England to Flat a 122 Huddleston Road London N7 0EG on 20 January 2021
20 Jan 2021 TM01 Termination of appointment of Jane Mogg as a director on 11 January 2021
20 Jan 2021 PSC07 Cessation of Jane Mogg as a person with significant control on 11 January 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates